P I PROPERTIES INVESTMENT LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Change of details for Mr Dimitar Petrov Ivanov as a person with significant control on 2025-08-01 |
01/08/251 August 2025 New | Notification of Aneliya Milcheva Ivanova as a person with significant control on 2025-07-31 |
06/05/256 May 2025 | Total exemption full accounts made up to 2024-10-31 |
21/12/2421 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-10-31 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
10/08/2310 August 2023 | Amended total exemption full accounts made up to 2022-10-31 |
29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
18/12/2218 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
28/04/2028 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
18/09/1918 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082640450004 |
11/07/1911 July 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 100 |
28/06/1928 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
05/06/185 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
12/08/1612 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/12/1529 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082640450002 |
29/12/1529 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082640450003 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
23/11/1323 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082640450001 |
25/10/1225 October 2012 | Registered office address changed from , 134/136 Whitehorse Road, Croydon, CR0 2LA, United Kingdom on 2012-10-25 |
25/10/1225 October 2012 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 134/136 WHITEHORSE ROAD CROYDON CR0 2LA UNITED KINGDOM |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company